The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Robert

    Related profiles found in government register
  • Jones, Robert
    British business development manager born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 9, Kerry Street, Horsforth, Leeds, LS18 4AW

      IIF 1
    • 9, Kerry Street, Horsforth, Leeds, LS18 4AW, England

      IIF 2
  • Jones, Robert
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • No 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR, United Kingdom

      IIF 3
  • Jones, Robert
    British director born in April 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • Eagle House, 25 Severn Street, Welshpool, Powys, SY21 7AD, Wales

      IIF 4
  • Jones, Robert
    British contracts director born in April 1950

    Registered addresses and corresponding companies
    • 93 Parsonage Road, Rainham, Essex, RM13 9LE

      IIF 5
  • Jones, Rob
    British finance director born in May 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Packers House, 25 West Street, Hereford, HR4 0BX

      IIF 6
  • Jones, Robert
    British

    Registered addresses and corresponding companies
    • 90 Ryburn Road, Ormskirk, Lancashire, L39 4SD

      IIF 7
  • Jones, Robert
    British finance director

    Registered addresses and corresponding companies
    • 90 Ryburn Road, Ormskirk, Lancashire, L39 4SD

      IIF 8
  • Jones, Robert
    British accountant born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gladstone House, 2 Church Road, Liverpool, L15 9EG

      IIF 9
  • Jones, Robert
    British finance director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Ryburn Road, Ormskirk, Lancashire, L39 4SD

      IIF 10 IIF 11
  • Jones, Robert
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Emstrey House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, England

      IIF 12
  • Jones, Robert

    Registered addresses and corresponding companies
    • 35, Dan-y-gollen, Glangrwyney, Crickhowell, NP81TN, United Kingdom

      IIF 13
    • Ty Hafan, Hayes Road, Sully, Penarth, South Glamorgan, CF64 5XX

      IIF 14 IIF 15
  • Jones, Robert Daniel
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evabuild Limited, Ladywell Business Centre, New Church Street, Newtown, Powys, SY16 1AF

      IIF 16
    • Ladywell Business Centre, New Church Street, Newtown, Powys, SY16 1AF, United Kingdom

      IIF 17
    • Eagle House, 25 Severn Street, Welshpool, Powys, SY21 7AD, Wales

      IIF 18
  • Jones, Robert Daniel
    British site manager born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Emstrey House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, England

      IIF 19 IIF 20 IIF 21
  • Jones, Robert Francis Glyn
    born in May 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Penpentre House, Llanfihangel Talyllyn, Brecon, Powys, LD3 7TG, Wales

      IIF 22
  • Jones, Robert Francis Glyn
    British accountant born in May 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 35 Dan Y Gollen, Crickhowell, Crickhowell, Powys, NP8 1TN

      IIF 23
    • 35 Dan Y Gollen, Crickhowell, Crickhowell, Powys, NP81TN

      IIF 24
    • 35, Dan-y-gollen, Glangrwyney, Crickhowell, NP81TN, United Kingdom

      IIF 25
    • The Forge, Glanusk Park, Crickhowell, Powys, NP8 1LP, United Kingdom

      IIF 26
  • Jones, Robert Francis Glyn
    British chief executive born in May 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Hafan, Hayes Road, Sully, Penarth, South Glamorgan, CF64 5XX

      IIF 27
  • Jones, Robert Francis Glyn
    British chief finance officer born in May 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 1b, C/o Together For Short Lives, Whitefriars, Lewins Mead, Bristol, BS1 2NT, United Kingdom

      IIF 28
  • Jones, Robert Francis Glyn
    British finance director born in May 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Packers House, 25 West Street, Hereford, HR4 0BX

      IIF 29
  • Mr Robert Jones
    British born in April 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • Eagle House, 25 Severn Street, Welshpool, SY21 7AD, Wales

      IIF 30
  • Jones, Rob

    Registered addresses and corresponding companies
    • Ty Hafan Trading, Hayes Road, Sully, Penarth, South Glamorgan, CF64 5XX

      IIF 31
  • Mr Robert Jones
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Emstrey House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, England

      IIF 32
  • Mr Robert Daniel Jones
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evabuild Limited, Ladywell Business Centre, Ladywell Centre, Newtown, SY16 1AF, United Kingdom

      IIF 33
    • Emstrey House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, England

      IIF 34 IIF 35
    • Eagle House, 25 Severn Street, Welshpool, Powys, SY21 7AD, Wales

      IIF 36
    • Eagle House, Severn Street, Welshpool, Powys, SY21 7AD, United Kingdom

      IIF 37
  • Mr Robert Francis Glyn Jones
    British born in May 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 35, Dan Y Gollen, Crickhowell, Powys, NP8 1TN

      IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    Eagle House, 25 Severn Street, Welshpool, Powys, Wales
    Corporate (3 parents)
    Equity (Company account)
    244,935 GBP2023-06-30
    Officer
    2017-09-06 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-09-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    2024-06-22 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Ladywell Centre, Ladywell Centre, Newtown, Powys, Wales
    Corporate (7 parents)
    Equity (Company account)
    11,176,525 GBP2024-06-30
    Officer
    2013-11-01 ~ now
    IIF 19 - director → ME
  • 4
    Ladywell Centre, Ladywell Centre, Newtown, Powys, Wales
    Corporate (3 parents)
    Equity (Company account)
    394,867 GBP2024-06-30
    Officer
    2020-06-16 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-03-17 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Ladywell Business Centre, New Church Street, Newtown, Powys, United Kingdom
    Corporate (7 parents)
    Officer
    2024-10-28 ~ now
    IIF 17 - director → ME
  • 6
    Ladywell Centre, Ladywell Centre, Newtown, Powys, Wales
    Corporate (4 parents)
    Officer
    2024-05-13 ~ now
    IIF 21 - director → ME
  • 7
    Suite 1b C/o Together For Short Lives, Whitefriars, Lewins Mead, Bristol, United Kingdom
    Corporate (12 parents)
    Officer
    2021-10-15 ~ now
    IIF 28 - director → ME
  • 8
    35 Dan-y-gollen, Glangrwyney, Crickhowell
    Dissolved corporate (1 parent)
    Officer
    2013-02-01 ~ dissolved
    IIF 25 - director → ME
    2013-02-01 ~ dissolved
    IIF 13 - secretary → ME
  • 9
    Penpentre House, Llanfihangel Talyllyn, Brecon, Powys, Wales
    Dissolved corporate (2 parents)
    Officer
    2012-07-11 ~ dissolved
    IIF 22 - llp-designated-member → ME
  • 10
    Eagle House, 25 Severn Street, Welshpool, Powys, Wales
    Corporate (2 parents)
    Equity (Company account)
    1,512 GBP2023-05-31
    Officer
    2021-05-26 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    35 Dan Y Gollen, Crickhowell, Powys
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,439 GBP2021-03-31
    Officer
    2008-02-25 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    Ladywell Centre, Ladywell Centre, Newtown, Powys, Wales
    Corporate (2 parents)
    Equity (Company account)
    -85,963 GBP2024-06-30
    Officer
    2023-10-09 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    8-10 East Prescot Road, Liverpool, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2022-08-01 ~ 2023-07-31
    Officer
    2005-07-25 ~ 2007-10-10
    IIF 10 - director → ME
    2005-07-25 ~ 2007-10-10
    IIF 8 - secretary → ME
  • 2
    Cric, Beaufort Street, Crickhowell, Powys, Wales
    Corporate (1 parent)
    Equity (Company account)
    15,073 GBP2023-10-31
    Officer
    2009-10-21 ~ 2011-12-16
    IIF 26 - director → ME
  • 3
    The Foundry, 42 Henry Street, Liverpool, England
    Corporate (7 parents)
    Officer
    2009-07-28 ~ 2018-02-01
    IIF 9 - director → ME
  • 4
    Ty Hafan Hayes Road, Sully, Penarth, South Glamorgan
    Corporate (4 parents)
    Officer
    2017-07-04 ~ 2020-05-18
    IIF 27 - director → ME
    2018-11-29 ~ 2020-05-18
    IIF 14 - secretary → ME
  • 5
    Walter Dawson & Son 1 Valley Court, Canal Road, Bradford, Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    16,154 GBP2024-03-31
    Officer
    2017-04-29 ~ 2017-06-30
    IIF 2 - director → ME
  • 6
    Walter Dawson & Son 1 Valley Court, Canal Road, Bradford, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    63,152 GBP2024-03-31
    Officer
    2017-04-29 ~ 2017-06-30
    IIF 1 - director → ME
  • 7
    Ladywell Centre, Ladywell Centre, Newtown, Powys, Wales
    Corporate (7 parents)
    Equity (Company account)
    11,176,525 GBP2024-06-30
    Person with significant control
    2022-12-25 ~ 2024-07-29
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Ladywell Centre, Ladywell Centre, Newtown, Powys, Wales
    Corporate (4 parents)
    Person with significant control
    2024-05-13 ~ 2024-07-29
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 9
    55 King Street, Carmarthen, Dyfed
    Dissolved corporate (2 parents)
    Officer
    2006-10-20 ~ 2007-09-19
    IIF 24 - director → ME
  • 10
    BRACEY & CLARK (SERVICES) LIMITED - 1985-06-19
    CROXLEY BUILDING SUPPLIES (1983) LIMITED - 1983-07-13
    DENRIBUILD LIMITED - 1983-06-09
    25 Moorgate, London
    Dissolved corporate (3 parents)
    Officer
    1997-05-19 ~ 1998-07-11
    IIF 5 - director → ME
  • 11
    THE RURAL MEDIA CHARITY - 2017-08-15
    THE RURAL MEDIA COMPANY - 2016-06-25
    THE WEST MIDLANDS RURAL MEDIA COMPANY - 2000-12-29
    SAFESTRONG LIMITED - 1992-11-20
    Packers House, 25 West Street, Hereford
    Corporate (10 parents, 1 offspring)
    Officer
    2016-01-21 ~ 2017-01-24
    IIF 6 - director → ME
    2017-01-21 ~ 2017-01-24
    IIF 29 - director → ME
  • 12
    CDS AND HORNBY GROUP LIMITED - 2005-06-13
    PLUS HOUSING GROUP LIMITED - 2003-01-09
    82 St John Street, London
    Dissolved corporate (8 parents, 1 offspring)
    Officer
    2005-11-29 ~ 2009-06-25
    IIF 11 - director → ME
    2002-08-09 ~ 2009-06-25
    IIF 7 - secretary → ME
  • 13
    Ty Hafan Hayes Road, Sully, Penarth, South Glamorgan
    Corporate (11 parents, 2 offsprings)
    Officer
    2018-11-29 ~ 2020-06-16
    IIF 15 - secretary → ME
  • 14
    Ty Hafan Trading Hayes Road, Sully, Penarth, South Glamorgan
    Corporate (2 parents)
    Officer
    2018-11-29 ~ 2020-06-16
    IIF 31 - secretary → ME
  • 15
    79 Caroline Street, Birmingham
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    120,026 GBP2021-04-30
    Officer
    2018-02-01 ~ 2020-05-18
    IIF 3 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.